Name: | NEWBRIDGE ELECTRIC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1939 (86 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 51435 |
ZIP code: | 11803 |
County: | Kings |
Place of Formation: | New York |
Address: | 179 EXPRESS ST, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
HERBERT W HOBISH | Chief Executive Officer | 179 EXPRESS ST, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 EXPRESS ST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1939-03-09 | 1950-08-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1939-03-09 | 1995-03-09 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1716157 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990331002350 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
970311002350 | 1997-03-11 | BIENNIAL STATEMENT | 1997-03-01 |
950309002022 | 1995-03-09 | BIENNIAL STATEMENT | 1994-03-01 |
B157648-2 | 1984-11-02 | ASSUMED NAME CORP INITIAL FILING | 1984-11-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State